About

Registered Number: 05507537
Date of Incorporation: 13/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Swanston's Road, Great Yarmouth, Norfolk, NR30 3NQ

 

Based in Great Yarmouth, Shopkit Group Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the organisation are Gallie, Marc, Mccarthy, Paul, Fielder, Michael David, Hunt, David Ernest, Turner, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLIE, Marc 02 January 2019 - 1
MCCARTHY, Paul 02 January 2019 - 1
FIELDER, Michael David 21 July 2005 18 September 2006 1
HUNT, David Ernest 21 July 2005 02 January 2019 1
TURNER, David 21 July 2005 02 January 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 11 March 2020
AD01 - Change of registered office address 25 February 2020
CS01 - N/A 13 August 2019
SH06 - Notice of cancellation of shares 13 August 2019
PSC01 - N/A 31 July 2019
PSC01 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
AA - Annual Accounts 10 May 2019
AA01 - Change of accounting reference date 28 March 2019
SH03 - Return of purchase of own shares 30 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
AP01 - Appointment of director 25 January 2019
AP01 - Appointment of director 25 January 2019
SH01 - Return of Allotment of shares 17 October 2018
SH01 - Return of Allotment of shares 12 October 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 July 2017
PSC04 - N/A 26 July 2017
PSC01 - N/A 24 July 2017
PSC04 - N/A 24 July 2017
AA - Annual Accounts 09 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2016
CS01 - N/A 29 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2016
CH03 - Change of particulars for secretary 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 17 July 2013
RESOLUTIONS - N/A 16 July 2013
SH06 - Notice of cancellation of shares 16 July 2013
SH03 - Return of purchase of own shares 16 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 20 July 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 26 September 2007
169 - Return by a company purchasing its own shares 11 May 2007
AA - Annual Accounts 31 March 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
225 - Change of Accounting Reference Date 05 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
363s - Annual Return 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
CERTNM - Change of name certificate 18 October 2005
RESOLUTIONS - N/A 31 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.